GREY PANTHER LIMITED

Company Documents

DateDescription
17/11/1717 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 SOLVENCY STATEMENT DATED 16/08/17

View Document

05/09/175 September 2017 STATEMENT BY DIRECTORS

View Document

05/09/175 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 11

View Document

05/09/175 September 2017 REDUCE ISSUED CAPITAL 16/08/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/12/1223 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

03/02/123 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/12/1024 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY ALISON BALCOMBE

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM
46-48 NELSON ROAD
TUNBRIDGE WELLS
KENT
TN2 5AN

View Document

14/01/0914 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

02/01/092 January 2009 SECRETARY APPOINTED MISS ALISON MARY BALCOMBE

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN CLARK

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ￯﾿ᄑ NC 100/1100
14/01/00

View Document

06/04/006 April 2000 NC INC ALREADY ADJUSTED 14/01/00

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company